About

Registered Number: 03912465
Date of Incorporation: 24/01/2000 (24 years and 3 months ago)
Company Status: Active
Registered Address: 2nd Floor Ct3 Wigan Investment Centre, Waterside Drive, Wigan, WN3 5BA,

 

Acceleris Ltd was established in 2000, it's status is listed as "Active". The current directors of this organisation are listed as Thorn, Simon William, Tapley, Nigel Mark, Thorn, Simon William. Currently we aren't aware of the number of employees at the Acceleris Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAPLEY, Nigel Mark 19 March 2010 28 October 2010 1
THORN, Simon William 16 September 2009 08 January 2010 1
Secretary Name Appointed Resigned Total Appointments
THORN, Simon William 14 May 2010 - 1

Filing History

Document Type Date
AA - Annual Accounts 09 April 2020
CS01 - N/A 25 February 2020
AD01 - Change of registered office address 19 December 2019
AA - Annual Accounts 04 July 2019
PSC08 - N/A 20 June 2019
PSC09 - N/A 20 June 2019
AP01 - Appointment of director 18 June 2019
TM01 - Termination of appointment of director 18 June 2019
DISS40 - Notice of striking-off action discontinued 08 May 2019
GAZ1 - First notification of strike-off action in London Gazette 07 May 2019
CS01 - N/A 02 May 2019
AD01 - Change of registered office address 18 December 2018
AA - Annual Accounts 27 September 2018
CS01 - N/A 19 March 2018
AA - Annual Accounts 27 September 2017
CH01 - Change of particulars for director 05 June 2017
AD01 - Change of registered office address 05 June 2017
CS01 - N/A 29 March 2017
AA - Annual Accounts 08 October 2016
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 27 July 2015
AR01 - Annual Return 16 February 2015
AR01 - Annual Return 27 January 2015
AA - Annual Accounts 15 May 2014
AR01 - Annual Return 10 February 2014
SH01 - Return of Allotment of shares 20 January 2014
RESOLUTIONS - N/A 16 January 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 16 January 2014
SH19 - Statement of capital 16 January 2014
CAP-SS - N/A 16 January 2014
MR04 - N/A 28 September 2013
AA - Annual Accounts 17 June 2013
AR01 - Annual Return 20 February 2013
AA - Annual Accounts 10 May 2012
AR01 - Annual Return 06 February 2012
AP01 - Appointment of director 25 January 2012
AA - Annual Accounts 17 May 2011
RESOLUTIONS - N/A 17 March 2011
MEM/ARTS - N/A 17 March 2011
AD01 - Change of registered office address 16 March 2011
SH01 - Return of Allotment of shares 14 March 2011
AR01 - Annual Return 21 February 2011
TM01 - Termination of appointment of director 25 November 2010
TM01 - Termination of appointment of director 25 November 2010
TM01 - Termination of appointment of director 11 November 2010
AA - Annual Accounts 05 August 2010
RESOLUTIONS - N/A 14 June 2010
MAR - Memorandum and Articles - used in re-registration 14 June 2010
CERT10 - Re-registration of a company from public to private 14 June 2010
RR02 - Application by a public company for re-registration as a private limited company 14 June 2010
AP01 - Appointment of director 18 May 2010
AP03 - Appointment of secretary 14 May 2010
TM02 - Termination of appointment of secretary 14 May 2010
AP01 - Appointment of director 14 April 2010
AP01 - Appointment of director 14 April 2010
TM01 - Termination of appointment of director 13 April 2010
TM01 - Termination of appointment of director 13 April 2010
AR01 - Annual Return 11 February 2010
CH01 - Change of particulars for director 11 February 2010
AP01 - Appointment of director 10 February 2010
TM01 - Termination of appointment of director 22 January 2010
AP01 - Appointment of director 22 January 2010
288a - Notice of appointment of directors or secretaries 20 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 July 2009
RESOLUTIONS - N/A 26 June 2009
MEM/ARTS - N/A 26 June 2009
288a - Notice of appointment of directors or secretaries 26 June 2009
288b - Notice of resignation of directors or secretaries 26 June 2009
AA - Annual Accounts 05 May 2009
288b - Notice of resignation of directors or secretaries 04 May 2009
288b - Notice of resignation of directors or secretaries 04 May 2009
288b - Notice of resignation of directors or secretaries 04 May 2009
363a - Annual Return 12 February 2009
288b - Notice of resignation of directors or secretaries 26 November 2008
288a - Notice of appointment of directors or secretaries 26 November 2008
AA - Annual Accounts 03 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 April 2008
363a - Annual Return 18 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 2008
288b - Notice of resignation of directors or secretaries 07 November 2007
288b - Notice of resignation of directors or secretaries 19 October 2007
288a - Notice of appointment of directors or secretaries 19 October 2007
225 - Change of Accounting Reference Date 08 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 March 2007
363s - Annual Return 17 February 2007
395 - Particulars of a mortgage or charge 15 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 2007
288a - Notice of appointment of directors or secretaries 27 January 2007
RESOLUTIONS - N/A 17 January 2007
RESOLUTIONS - N/A 02 January 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 15 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 2006
AA - Annual Accounts 27 November 2006
CERTNM - Change of name certificate 20 April 2006
363s - Annual Return 09 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 2006
RESOLUTIONS - N/A 15 December 2005
CERT5 - Re-registration of a company from private to public 15 December 2005
AUDR - Auditor's report 15 December 2005
BS - Balance sheet 15 December 2005
AUDS - Auditor's statement 15 December 2005
MAR - Memorandum and Articles - used in re-registration 15 December 2005
43(3)e - Declaration on application by a private company for re-registration as a public company 15 December 2005
43(3) - Application by a private company for re-registration as a public company 15 December 2005
AA - Annual Accounts 24 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 October 2005
RESOLUTIONS - N/A 11 August 2005
RESOLUTIONS - N/A 11 August 2005
RESOLUTIONS - N/A 11 August 2005
RESOLUTIONS - N/A 11 August 2005
RESOLUTIONS - N/A 11 August 2005
RESOLUTIONS - N/A 11 August 2005
123 - Notice of increase in nominal capital 11 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 July 2005
RESOLUTIONS - N/A 21 June 2005
RESOLUTIONS - N/A 21 June 2005
123 - Notice of increase in nominal capital 21 June 2005
288a - Notice of appointment of directors or secretaries 13 May 2005
288b - Notice of resignation of directors or secretaries 10 May 2005
288a - Notice of appointment of directors or secretaries 04 May 2005
363s - Annual Return 15 February 2005
AA - Annual Accounts 11 November 2004
288a - Notice of appointment of directors or secretaries 17 February 2004
363s - Annual Return 16 February 2004
AA - Annual Accounts 04 December 2003
288a - Notice of appointment of directors or secretaries 20 November 2003
288b - Notice of resignation of directors or secretaries 20 November 2003
288b - Notice of resignation of directors or secretaries 20 November 2003
363a - Annual Return 22 October 2003
RESOLUTIONS - N/A 02 October 2003
RESOLUTIONS - N/A 02 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 October 2003
123 - Notice of increase in nominal capital 02 October 2003
288c - Notice of change of directors or secretaries or in their particulars 08 August 2003
AA - Annual Accounts 15 November 2002
363s - Annual Return 09 May 2002
288c - Notice of change of directors or secretaries or in their particulars 29 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 2002
288c - Notice of change of directors or secretaries or in their particulars 12 April 2002
AA - Annual Accounts 26 November 2001
RESOLUTIONS - N/A 30 July 2001
RESOLUTIONS - N/A 30 July 2001
RESOLUTIONS - N/A 30 July 2001
123 - Notice of increase in nominal capital 30 July 2001
RESOLUTIONS - N/A 09 July 2001
RESOLUTIONS - N/A 09 July 2001
RESOLUTIONS - N/A 09 July 2001
225 - Change of Accounting Reference Date 26 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 2001
363s - Annual Return 12 March 2001
RESOLUTIONS - N/A 28 February 2001
RESOLUTIONS - N/A 28 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 2001
287 - Change in situation or address of Registered Office 20 September 2000
RESOLUTIONS - N/A 19 September 2000
CERTNM - Change of name certificate 15 September 2000
288a - Notice of appointment of directors or secretaries 12 May 2000
CERTNM - Change of name certificate 08 March 2000
287 - Change in situation or address of Registered Office 02 March 2000
288b - Notice of resignation of directors or secretaries 02 March 2000
288b - Notice of resignation of directors or secretaries 02 March 2000
288a - Notice of appointment of directors or secretaries 02 March 2000
288a - Notice of appointment of directors or secretaries 02 March 2000
NEWINC - New incorporation documents 24 January 2000

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 31 January 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.